ESTRIDE LIMITED

G07 2 Bolander Grove, London, SW6 1EY, United Kingdom
StatusDISSOLVED
Company No.08200525
CategoryPrivate Limited Company
Incorporated04 Sep 2012
Age11 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 11 days

SUMMARY

ESTRIDE LIMITED is an dissolved private limited company with number 08200525. It was incorporated 11 years, 8 months, 27 days ago, on 04 September 2012 and it was dissolved 3 years, 1 month, 11 days ago, on 20 April 2021. The company address is G07 2 Bolander Grove, London, SW6 1EY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-16

New address: G07 2 Bolander Grove London SW6 1EY

Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-16

Officer name: Lyn Bond

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jaroslaw Piasecki

Notification date: 2020-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sdg Registrars Limited

Cessation date: 2020-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jaroslaw Piasecki

Appointment date: 2020-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sdg Registrars Limited

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 27 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-02-27

Psc name: Sdg Registrars Limited

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-22

Officer name: Andrew Simon Davis

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-22

Officer name: Miss Lyn Bond

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

Old address: 41 Chalton Street London NW1 1JD

New address: Lower Ground Floor One George Yard London EC3V 9DF

Change date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Incorporation company

Date: 04 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2G2T SOLUTIONS LIMITED

34 TURKETEL ROAD,FOLKESTONE,CT20 2NZ

Number:11566123
Status:ACTIVE
Category:Private Limited Company

ACTION MEATS LIMITED

DANUM HOUSE,DONCASTER,DN1 2DY

Number:02831250
Status:ACTIVE
Category:Private Limited Company

BUNA COFFEE INTERNATIONAL LIMITED

UNIT 1 BLOCK B THE KNOWLEDGE GATEWAY,COLCHESTER,CO4 3ZL

Number:10811219
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL DELICATESSEN LTD

70 LIVERPOOL ROAD,MANCHESTER,M30 0WA

Number:11947972
Status:ACTIVE
Category:Private Limited Company

NS HEALTH LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:09395146
Status:ACTIVE
Category:Private Limited Company

PENSTAR PROPERTY LTD

BATH HAYES,HONITON,EX14 3PJ

Number:11348188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source